MEDCENTRES PLC
FORDINGBRIDGE

Hellopages » Hampshire » New Forest » SP6 1JD

Company number 06035172
Status Active
Incorporation Date 21 December 2006
Company Type Public Limited Company
Address 1ST FLOOR HIGHFIELD HOUSE, BARTONS ROAD, FORDINGBRIDGE, HANTS, SP6 1JD
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate, 70100 - Activities of head offices, 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 21 December 2016 with updates; Full accounts made up to 31 March 2016; Termination of appointment of Ian Robert Parker as a director on 15 July 2016. The most likely internet sites of MEDCENTRES PLC are www.medcentres.co.uk, and www.medcentres.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and ten months. Medcentres Plc is a Public Limited Company. The company registration number is 06035172. Medcentres Plc has been working since 21 December 2006. The present status of the company is Active. The registered address of Medcentres Plc is 1st Floor Highfield House Bartons Road Fordingbridge Hants Sp6 1jd. . ARNOLD, Nicolas Jeremy is a Secretary of the company. ARNOLD, Deirdre is a Director of the company. ARNOLD, Michael John is a Director of the company. ARNOLD, Nicolas Jeremy is a Director of the company. CHILCOTT, David Michael is a Director of the company. NUTTALL, James William is a Director of the company. Secretary HARRISON, Irene Lesley has been resigned. Secretary PARKER, Ian Robert has been resigned. Director HARRISON, Irene Lesley has been resigned. Director PARKER, Ian Robert has been resigned. Director BUSINESS INFORMATION RESEARCH & REPORTING LTD has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
ARNOLD, Nicolas Jeremy
Appointed Date: 31 January 2007

Director
ARNOLD, Deirdre
Appointed Date: 31 January 2007
67 years old

Director
ARNOLD, Michael John
Appointed Date: 14 October 2013
39 years old

Director
ARNOLD, Nicolas Jeremy
Appointed Date: 21 December 2006
65 years old

Director
CHILCOTT, David Michael
Appointed Date: 23 October 2015
60 years old

Director
NUTTALL, James William
Appointed Date: 23 October 2015
38 years old

Resigned Directors

Secretary
HARRISON, Irene Lesley
Resigned: 21 December 2006
Appointed Date: 21 December 2006

Secretary
PARKER, Ian Robert
Resigned: 31 January 2007
Appointed Date: 21 December 2006

Director
HARRISON, Irene Lesley
Resigned: 21 December 2006
Appointed Date: 21 December 2006
79 years old

Director
PARKER, Ian Robert
Resigned: 15 July 2016
Appointed Date: 21 December 2006
65 years old

Director
BUSINESS INFORMATION RESEARCH & REPORTING LTD
Resigned: 21 December 2006
Appointed Date: 21 December 2006

Persons With Significant Control

Mr Nicolas Jeremy Arnold
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Deidre Arnold
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MEDCENTRES PLC Events

22 Dec 2016
Confirmation statement made on 21 December 2016 with updates
12 Oct 2016
Full accounts made up to 31 March 2016
04 Aug 2016
Termination of appointment of Ian Robert Parker as a director on 15 July 2016
07 Jan 2016
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 970,002

23 Oct 2015
Appointment of Mr James William Nuttall as a director on 23 October 2015
...
... and 34 more events
26 Jan 2007
Secretary resigned;director resigned
26 Jan 2007
New director appointed
26 Jan 2007
New secretary appointed;new director appointed
26 Jan 2007
Registered office changed on 26/01/07 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX
21 Dec 2006
Incorporation